About

Registered Number: SC194749
Date of Incorporation: 29/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 11 Panbride Road, Carnoustie, Angus, DD7 6HS

 

Based in Angus, James Fraser & Co. Ltd was established in 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Fraser, David James, Fraser, James, Shang, Xue, Fraser, Kathleen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, David James 01 April 2013 - 1
FRASER, James 29 March 1999 - 1
SHANG, Xue 01 April 2013 - 1
FRASER, Kathleen Mary 01 March 2005 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 26 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 31 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2015
SH08 - Notice of name or other designation of class of shares 31 March 2015
CC04 - Statement of companies objects 31 March 2015
AR01 - Annual Return 16 March 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.